Advanced company searchLink opens in new window

KEVTRICS LIMITED

Company number 06996538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
29 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
19 May 2014 AA Accounts for a dormant company made up to 31 August 2013
14 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
01 May 2013 AA Accounts for a dormant company made up to 31 August 2012
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 August 2011
03 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
03 Nov 2011 TM02 Termination of appointment of Kingsley Fuwa as a secretary
03 Nov 2011 AP03 Appointment of Mr Matthew Edevbie as a secretary
11 May 2011 AA Accounts for a dormant company made up to 31 August 2010
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
27 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Ogheneochuko Matthew Edevbie on 19 August 2010
11 May 2010 AP03 Appointment of Mr Kingsley Fuwa as a secretary
07 May 2010 AD01 Registered office address changed from 45 Boone Street London Greater London SE13 5SE on 7 May 2010
29 Apr 2010 AP01 Appointment of Ogheneochuko Matthew Edevbie as a director
14 Sep 2009 288b Appointment terminated secretary abergan reed nominees LIMITED
14 Sep 2009 288b Appointment terminated director christopher pellatt
14 Sep 2009 287 Registered office changed on 14/09/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
20 Aug 2009 NEWINC Incorporation